Howard
Pennsylvania
Pa 16841
Director Name | William Yde |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 March 2009(20 years, 12 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | PO Box 442 252 School Street Howard Pennsylvania Pa 16841 |
Director Name | Sophie Paul St John North |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 February 2024(35 years, 12 months after company formation) |
Appointment Duration | 2 months |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | Level 42 Northpoint 100 Miller Street Sydney 2060 |
Director Name | Brent Allan Henley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 February 2024(35 years, 12 months after company formation) |
Appointment Duration | 2 months |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Level 42 Northpoint 100 Miller Street Sydney 2060 |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2009(20 years, 12 months after company formation) |
Appointment Duration | 15 years, 2 months |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | Timothy John Blackmore |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 March 2009) |
Role | Radio Producer |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Church Place Lydiard Millicent Wiltshire SN5 3LS |
Director Name | Simon Andrew Cole |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 January 2001) |
Role | Chief Executive |
Correspondence Address | 3a Leamington Road Villas Westbourne Park London W11 1HS |
Director Name | Noel Ernest Edmonds |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 January 2001) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | Wood Okehampton Devon EX20 2LS |
Director Name | Ian Michael Peacock |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 January 2001) |
Role | Company Director |
Correspondence Address | 21 Woodlands Road Barnes London SW13 0JZ |
Director Name | Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 1994) |
Role | Director Of Programmes |
Correspondence Address | 32 Devonshire Place London W1N 1PE |
Secretary Name | Mr Matthew Andrew Honey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lord Nelson 42 Masbro Road London W14 0LT |
Director Name | Richard Thomas Neville Sowerby |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(8 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 1998) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | Oakmead Farm Ockham Lane Cobham Surrey KT13 8EN |
Director Name | Mr Paul Henry Barron Pascoe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Filmer Road London SW6 7JJ |
Secretary Name | Miss Celia Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1999) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Nant Road Childs Hill London NW2 2AL |
Director Name | Keith Reginald Harris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 2001) |
Role | Investment Banker |
Correspondence Address | 14 Eaton Row London SW1W 0GA |
Director Name | Prof Roger Saul Silverstone |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 January 2001) |
Role | Professor |
Correspondence Address | 58 Alderney Street London SW1V 4EX |
Director Name | Jennifer Helen Donald |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 December 2000(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 December 2007) |
Role | Financial Director |
Correspondence Address | 7 Woodwarde Road Dulwich London SE22 8UN |
Director Name | Philippa Lesley Sands |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2002) |
Role | Radio Producer |
Correspondence Address | Brockwood Upper Soldridge Road Alton Hampshire GU34 5QG |
Secretary Name | Mr Simon John Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monks Corner Cottage Monks Corner Great Sampford Saffron Walden Essex CB10 2RW |
Director Name | Mr Philip John Critchlow |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 May 2006) |
Role | Radio Producer |
Country of Residence | United Kingdom |
Correspondence Address | Malden Church Road, Stoke Hammond Buckinghamshire MK17 9BP |
Director Name | Anna Maria Cecelia Burles |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 2004) |
Role | Head Of Content |
Correspondence Address | Flat 3 24 Stamford Brook Avenue London W6 0YD |
Director Name | Mr Matthew Andrew Honey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(14 years after company formation) |
Appointment Duration | 6 years (resigned 01 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lord Nelson 42 Masbro Road London W14 0LT |
Director Name | Mr Christopher Raymond Gould |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 28 March 2002(14 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 February 2007) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 33 Lower Hill Road Epsom Surrey KT19 8LS |
Director Name | Mr Simon Blackmore |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(14 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 March 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chestnut Avenue Chesham Buckinghamshire HP5 3NA |
Director Name | Mr Gavin Douglas Rigby |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Middleton Road Morden Surrey SM4 6RG |
Director Name | Mr John Christopher Falcon |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(20 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 January 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 54 The Chase Bromley Kent BR1 3DF |
Secretary Name | Mr John Christopher Falcon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(20 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 March 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 54 The Chase Bromley Kent BR1 3DF |
Director Name | Paul Hutton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | PO Box 442 252 School Street Howard Pennsylvania Pa 16841 |
Director Name | Scott Cody |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2009(20 years, 12 months after company formation) |
Appointment Duration | 15 years (resigned 28 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 442 252 School Street Howard Pennsylvania Pa 16841 |
Director Name | Dale Arfman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2011) |
Role | Company Director |
Correspondence Address | PO Box 442 252 School Street Howard Pennsylvania Pa 16841 |
Director Name | Gary Worobow |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2009(21 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 February 2024) |
Role | Executive Vice President Business & Legal Affairs |
Country of Residence | United States |
Correspondence Address | Global Traffic Network Inc PO Box 442 252 School Street Howard Pa 19841 United States |
Director Name | Philip Canfield |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2011(23 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 2014) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | Mark Anderson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2011(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 August 2016) |
Role | Principal Of Gtcr Llc |
Country of Residence | United States |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | Lawrence Fey Iv |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2011(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 August 2016) |
Role | Vice President Gtcr Llc |
Country of Residence | United States |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Website | gtn.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 33754795 |
Telephone region | London |
Registered Address | No.1 London Bridge London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
67.1k at £1 | Global Traffic Network (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,372,616 |
Gross Profit | £2,928,666 |
Net Worth | £7,925,945 |
Cash | £250 |
Current Liabilities | £3,228,699 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
5 February 2016 | Delivered on: 10 February 2016 Persons entitled: Cba Corporate Services (Nsw) Pty Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
11 August 2011 | Delivered on: 27 August 2011 Persons entitled: Bld Poland Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of the deposit account, see image for full details. Outstanding |
30 November 2005 | Delivered on: 9 December 2005 Satisfied on: 25 February 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 May 1990 | Delivered on: 18 May 1990 Satisfied on: 9 August 2006 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 April 2024 | Director's details changed for Sophie Paul St John North on 26 February 2024 (2 pages) |
---|---|
6 March 2024 | Termination of appointment of Gary Worobow as a director on 28 February 2024 (1 page) |
6 March 2024 | Termination of appointment of Scott Cody as a director on 28 February 2024 (1 page) |
5 March 2024 | Appointment of Brent Allan Henley as a director on 26 February 2024 (2 pages) |
5 March 2024 | Appointment of Sophie Paul St John North as a director on 26 February 2024 (2 pages) |
1 February 2024 | Full accounts made up to 30 June 2023 (27 pages) |
29 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
6 July 2023 | Termination of appointment of William Yde as a director on 30 June 2023 (1 page) |
10 January 2023 | Full accounts made up to 30 June 2022 (28 pages) |
11 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
21 January 2022 | Full accounts made up to 30 June 2021 (27 pages) |
16 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
9 March 2021 | Full accounts made up to 30 June 2020 (26 pages) |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
13 December 2019 | Full accounts made up to 30 June 2019 (24 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
27 March 2019 | Full accounts made up to 30 June 2018 (24 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
16 November 2017 | Full accounts made up to 30 June 2017 (23 pages) |
16 November 2017 | Full accounts made up to 30 June 2017 (23 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
23 December 2016 | Full accounts made up to 30 June 2016 (25 pages) |
23 December 2016 | Full accounts made up to 30 June 2016 (25 pages) |
15 August 2016 | Termination of appointment of Mark Anderson as a director on 10 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Lawrence Fey Iv as a director on 9 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Mark Anderson as a director on 10 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Lawrence Fey Iv as a director on 9 August 2016 (1 page) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
25 February 2016 | Memorandum and Articles of Association (6 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Memorandum and Articles of Association (6 pages) |
25 February 2016 | Resolutions
|
10 February 2016 | Registration of charge 022292960004, created on 5 February 2016 (55 pages) |
10 February 2016 | Registration of charge 022292960004, created on 5 February 2016 (55 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
14 April 2015 | Director's details changed for Lawrence Fey Iv on 3 November 2014 (2 pages) |
14 April 2015 | Director's details changed for Lawrence Fey Iv on 3 November 2014 (2 pages) |
14 April 2015 | Director's details changed for Lawrence Fey Iv on 3 November 2014 (2 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
3 December 2014 | Director's details changed for Philip Canfield on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Lawrence Fey Iv on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Lawrence Fey Iv on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Philip Canfield on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Lawrence Fey Iv on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Philip Canfield on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mark Anderson on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mark Anderson on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mark Anderson on 3 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Philip Canfield as a director on 19 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Philip Canfield as a director on 19 November 2014 (2 pages) |
4 November 2014 | Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page) |
4 November 2014 | Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page) |
4 November 2014 | Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page) |
2 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
13 May 2013 | Full accounts made up to 30 June 2012 (21 pages) |
13 May 2013 | Full accounts made up to 30 June 2012 (21 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (12 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (12 pages) |
27 June 2012 | Auditor's resignation (1 page) |
27 June 2012 | Auditor's resignation (1 page) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (12 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (12 pages) |
30 December 2011 | Full accounts made up to 30 June 2011 (19 pages) |
30 December 2011 | Full accounts made up to 30 June 2011 (19 pages) |
16 November 2011 | Director's details changed for William Yde on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Scott Cody on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for William Yde on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Scott Cody on 16 November 2011 (2 pages) |
15 November 2011 | Termination of appointment of Paul Hutton as a director (2 pages) |
15 November 2011 | Appointment of Mark Anderson as a director (3 pages) |
15 November 2011 | Appointment of Philip Canfield as a director (3 pages) |
15 November 2011 | Appointment of Lawrence Fey Iv as a director (3 pages) |
15 November 2011 | Appointment of Lawrence Fey Iv as a director (3 pages) |
15 November 2011 | Appointment of Mark Anderson as a director (3 pages) |
15 November 2011 | Termination of appointment of Paul Hutton as a director (2 pages) |
15 November 2011 | Appointment of Philip Canfield as a director (3 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
14 February 2011 | Termination of appointment of Dale Arfman as a director (1 page) |
14 February 2011 | Termination of appointment of Dale Arfman as a director (1 page) |
2 June 2010 | Full accounts made up to 30 June 2009 (21 pages) |
2 June 2010 | Full accounts made up to 30 June 2009 (21 pages) |
26 April 2010 | Director's details changed for Dale Arfman on 20 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Dale Arfman on 20 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Mr John Patrick Quinn on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Scott Cody on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Paul Hutton on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Scott Cody on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Scott Cody on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for William Yde on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Paul Hutton on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr John Patrick Quinn on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Paul Hutton on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for William Yde on 20 April 2010 (2 pages) |
2 December 2009 | Appointment of Gary Worobow as a director (5 pages) |
2 December 2009 | Appointment of Gary Worobow as a director (5 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
6 April 2009 | Appointment terminated director and secretary john falcon (1 page) |
6 April 2009 | Appointment terminated director and secretary john falcon (1 page) |
19 March 2009 | Secretary appointed filex services LIMITED (2 pages) |
19 March 2009 | Secretary appointed filex services LIMITED (2 pages) |
19 March 2009 | Director appointed dale arfman (2 pages) |
19 March 2009 | Director appointed dale arfman (2 pages) |
17 March 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
17 March 2009 | Director appointed william yde (2 pages) |
17 March 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
17 March 2009 | Director appointed paul hutton (2 pages) |
17 March 2009 | Director appointed scott cody (1 page) |
17 March 2009 | Director appointed paul hutton (2 pages) |
17 March 2009 | Director appointed scott cody (1 page) |
17 March 2009 | Director appointed william yde (2 pages) |
10 March 2009 | Appointment terminated director simon blackmore (1 page) |
10 March 2009 | Appointment terminated director timothy blackmore (1 page) |
10 March 2009 | Appointment terminated director timothy blackmore (1 page) |
10 March 2009 | Appointment terminated director simon blackmore (1 page) |
9 March 2009 | Auditor's resignation (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 50 lisson street london NW1 5DF (1 page) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
9 March 2009 | Auditor's resignation (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 50 lisson street london NW1 5DF (1 page) |
4 March 2009 | Company name changed the unique broadcasting company LTD.\certificate issued on 04/03/09 (3 pages) |
4 March 2009 | Company name changed the unique broadcasting company LTD.\certificate issued on 04/03/09 (3 pages) |
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 February 2009 | Director appointed mr john christopher falcon (2 pages) |
16 February 2009 | Director appointed mr john christopher falcon (2 pages) |
2 February 2009 | Appointment terminated director john falcon (1 page) |
2 February 2009 | Appointment terminated director john falcon (1 page) |
17 December 2008 | Director and secretary appointed john christopher falcon (3 pages) |
17 December 2008 | Appointment terminated secretary simon howell (1 page) |
17 December 2008 | Appointment terminated secretary simon howell (1 page) |
17 December 2008 | Appointment terminated director gavin rigby (1 page) |
17 December 2008 | Director and secretary appointed john christopher falcon (3 pages) |
17 December 2008 | Appointment terminated director gavin rigby (1 page) |
2 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
9 October 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 October 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 June 2008 | Director's change of particulars / timothy blackmore / 06/06/2008 (1 page) |
10 June 2008 | Director's change of particulars / timothy blackmore / 06/06/2008 (1 page) |
2 April 2008 | Appointment terminated director matthew honey (1 page) |
2 April 2008 | Appointment terminated director matthew honey (1 page) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (3 pages) |
16 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
16 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
10 April 2007 | Full accounts made up to 31 March 2006 (21 pages) |
10 April 2007 | Full accounts made up to 31 March 2006 (21 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
25 January 2006 | Auditor's resignation (1 page) |
25 January 2006 | Auditor's resignation (1 page) |
10 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
9 December 2005 | Particulars of mortgage/charge (9 pages) |
9 December 2005 | Particulars of mortgage/charge (9 pages) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
8 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
8 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
16 November 2004 | Secretary's particulars changed (1 page) |
16 November 2004 | Secretary's particulars changed (1 page) |
7 June 2004 | Full accounts made up to 31 March 2003 (20 pages) |
7 June 2004 | Full accounts made up to 31 March 2003 (20 pages) |
21 April 2004 | Return made up to 31/03/04; no change of members (9 pages) |
21 April 2004 | Return made up to 31/03/04; no change of members (9 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
10 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
7 March 2003 | Auditor's resignation (2 pages) |
7 March 2003 | Auditor's resignation (2 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | New director appointed (3 pages) |
9 May 2002 | New director appointed (3 pages) |
9 May 2002 | New director appointed (3 pages) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members
|
26 April 2001 | Return made up to 31/03/01; full list of members
|
7 March 2001 | New director appointed (3 pages) |
7 March 2001 | New director appointed (3 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned;director resigned (1 page) |
13 February 2001 | Secretary resigned;director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (3 pages) |
3 January 2001 | New director appointed (3 pages) |
13 July 2000 | Full group accounts made up to 31 March 2000 (33 pages) |
13 July 2000 | Full group accounts made up to 31 March 2000 (33 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (11 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (11 pages) |
2 February 2000 | Ad 27/01/00--------- £ si 600@1=600 £ ic 66490/67090 (2 pages) |
2 February 2000 | Ad 27/01/00--------- £ si 600@1=600 £ ic 66490/67090 (2 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (23 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (23 pages) |
19 November 1999 | Return made up to 31/03/99; full list of members; amend (8 pages) |
19 November 1999 | Return made up to 31/03/99; full list of members; amend (8 pages) |
3 November 1999 | New director appointed (3 pages) |
3 November 1999 | New director appointed (3 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
21 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
4 November 1998 | Ad 27/10/98--------- £ si 2500@1=2500 £ ic 63990/66490 (2 pages) |
4 November 1998 | Ad 27/10/98--------- £ si 2500@1=2500 £ ic 63990/66490 (2 pages) |
23 October 1998 | Auditor's resignation (1 page) |
23 October 1998 | Auditor's resignation (1 page) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
15 April 1998 | Return made up to 31/03/98; full list of members
|
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Return made up to 31/03/98; full list of members
|
15 April 1998 | Director resigned (1 page) |
7 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | Ad 31/07/97--------- £ si 3990@1=3990 £ ic 60000/63990 (2 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Ad 31/07/97--------- £ si 3990@1=3990 £ ic 60000/63990 (2 pages) |
22 August 1997 | Resolutions
|
11 August 1997 | Director's particulars changed (1 page) |
11 August 1997 | Director's particulars changed (1 page) |
8 August 1997 | New director appointed (3 pages) |
8 August 1997 | New director appointed (3 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
22 June 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
22 June 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
4 March 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
4 March 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
20 October 1996 | Return made up to 30/09/96; change of members (8 pages) |
20 October 1996 | Return made up to 30/09/96; change of members (8 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
2 April 1996 | Full accounts made up to 30 September 1995 (18 pages) |
2 April 1996 | Full accounts made up to 30 September 1995 (18 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
14 December 1995 | Return made up to 30/11/95; full list of members (8 pages) |
14 December 1995 | Return made up to 30/11/95; full list of members (8 pages) |
28 September 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
28 September 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
3 August 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
3 August 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 December 1990 | Return made up to 30/11/90; full list of members (7 pages) |
11 December 1990 | Return made up to 30/11/90; full list of members (7 pages) |
18 May 1990 | Particulars of mortgage/charge (3 pages) |
18 May 1990 | Particulars of mortgage/charge (3 pages) |
1 March 1990 | Ad 22/02/90--------- £ si 9000@1=9000 £ ic 51000/60000 (2 pages) |
1 March 1990 | Ad 22/02/90--------- £ si 9000@1=9000 £ ic 51000/60000 (2 pages) |
17 January 1990 | Resolutions
|
17 January 1990 | Ad 03/01/90--------- £ si 14400@1=14400 £ ic 36600/51000 (1 page) |
17 January 1990 | Ad 03/01/90--------- £ si 14400@1=14400 £ ic 36600/51000 (1 page) |
17 January 1990 | Resolutions
|
14 August 1989 | Return made up to 07/08/89; full list of members (11 pages) |
14 August 1989 | Return made up to 07/08/89; full list of members (11 pages) |
24 July 1989 | Company name changed\certificate issued on 24/07/89 (2 pages) |
24 July 1989 | Company name changed\certificate issued on 24/07/89 (2 pages) |
24 July 1989 | Company name changed simpart no. 25 LIMITED\certificate issued on 25/07/89 (3 pages) |
24 July 1989 | Company name changed simpart no. 25 LIMITED\certificate issued on 25/07/89 (3 pages) |
10 March 1988 | Certificate of incorporation (1 page) |
10 March 1988 | Certificate of incorporation (1 page) |
10 March 1988 | Incorporation (27 pages) |
10 March 1988 | Incorporation (27 pages) |